Name: | EAST COAST CNY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2002 (23 years ago) |
Entity Number: | 2838924 |
ZIP code: | 13029 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 949, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
EAST COAST CNY MANAGEMENT, LLC | DOS Process Agent | PO BOX 949, BREWERTON, NY, United States, 13029 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-17 | 2024-11-01 | Address | PO BOX 949, BREWERTON, NY, 13029, USA (Type of address: Service of Process) |
2004-11-18 | 2010-11-17 | Address | 100 KINGS PARK DR, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
2002-11-26 | 2004-11-18 | Address | 1500 MONY TOWER I, P.O. BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101033946 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230105002803 | 2023-01-05 | BIENNIAL STATEMENT | 2022-11-01 |
201103061502 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181114006617 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
161103007083 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State